Company NameRedberry Software (U.K.) Ltd
DirectorsGeoffrey Arthur Stow and Patrick Shaun Roche
Company StatusActive
Company Number02337320
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Arthur Stow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 36-37 Ludgate Hill
London
EC4M 7JN
Secretary NameGeoffrey Arthur Stow
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Patrick Shaun Roche
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleAviation Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Victoria Street
Englefield Green
Egham
Surrey
TW20 0QX
Director NamePeter Witcomb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 August 1998)
RoleCompany Director
Correspondence Address161 Feltham Road
Ashford
Middlesex
TW15 1AG
Director NameMichelle Kathleen Percival Lee
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2007)
RoleFinance
Correspondence Address18 Goldsborough Road
London
SW8 4RR
Director NameScott Stephen Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Staines Road
Wraysbury
Middlesex
TW19 5AJ

Contact

Websiteredberry.com

Location

Registered AddressOffice 7
35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Geoffrey Stow
60.00%
Ordinary
40 at £1Patrick Shaun Roche
40.00%
Ordinary

Financials

Year2014
Net Worth£30,818
Current Liabilities£11,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
10 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 October 2018Secretary's details changed for Geoffrey Arthur Stow on 25 October 2018 (1 page)
25 October 2018Registered office address changed from Falcon House, Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ to Office 7 35-37 Ludgate Hill London EC4M 7JN on 25 October 2018 (1 page)
25 October 2018Change of details for Mr Geoffrey Arthur Stow as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Geoffrey Arthur Stow on 25 October 2018 (2 pages)
25 October 2018Secretary's details changed for Geoffrey Arthur Stow on 25 October 2018 (1 page)
5 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
10 January 2013Termination of appointment of Scott Smith as a director (1 page)
10 January 2013Termination of appointment of Scott Smith as a director (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Geoffrey Arthur Stow on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Patrick Shaun Roche on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Geoffrey Arthur Stow on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Patrick Shaun Roche on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Geoffrey Arthur Stow on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Scott Stephen Smith on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Patrick Shaun Roche on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Scott Stephen Smith on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Scott Stephen Smith on 1 January 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2008Director's change of particulars / scott smith / 01/01/2008 (1 page)
18 September 2008Director and secretary's change of particulars / geoffrey stow / 01/08/2007 (1 page)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 September 2008Director's change of particulars / patrick roche / 01/01/2008 (1 page)
18 September 2008Director's change of particulars / scott smith / 01/01/2008 (1 page)
18 September 2008Director's change of particulars / patrick roche / 01/01/2008 (1 page)
18 September 2008Director and secretary's change of particulars / geoffrey stow / 01/08/2007 (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Return made up to 31/07/07; full list of members (3 pages)
19 October 2007Location of debenture register (1 page)
19 October 2007Return made up to 31/07/07; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Registered office changed on 19/10/07 from: 150 cardington square hounslow middx TW4 6AL (1 page)
19 October 2007Registered office changed on 19/10/07 from: 150 cardington square hounslow middx TW4 6AL (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Return made up to 31/07/05; full list of members (2 pages)
31 August 2005Return made up to 31/07/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 September 2004Return made up to 31/07/04; full list of members (8 pages)
3 September 2004Return made up to 31/07/04; full list of members (8 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Return made up to 31/07/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Memorandum and Articles of Association (11 pages)
3 November 1997Memorandum and Articles of Association (11 pages)
30 October 1997Company name changed redberry software LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed redberry software LIMITED\certificate issued on 31/10/97 (2 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 31/07/96; no change of members (4 pages)
2 September 1996Return made up to 31/07/96; no change of members (4 pages)
2 September 1996New director appointed (2 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 January 1989Incorporation (16 pages)
23 January 1989Incorporation (16 pages)